Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Penelope Thomas |
---|---|
Status | Current |
Appointed | 18 April 2024(38 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Barry Robert Blackman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1993) |
Role | Property Developer |
Correspondence Address | 83 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Park Grove Henleaze Bristol Avon BS9 4LG |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Paul Duncan Hills |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Horton Road Slapton Leighton Buzzard Bedfordshire LU7 9DB |
Director Name | Sarah Bailey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1999) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Henley Road Marlow Bucks SL7 2BZ |
Director Name | Mrs Sarah Dawn Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2004) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hall Park Gate Berkhamsted Hertfordshire HP4 2NL |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2004) |
Role | Building Director |
Correspondence Address | 36 The Orchards Epping Essex CM16 7BB |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2009) |
Role | Company Director Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Trevor Fettis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2003) |
Role | Development Director |
Correspondence Address | 95 Ayes Street Steeple Morden Royston Hertfordshire SG8 0PD |
Director Name | Mr David Roy Ashworth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2004) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 5 Dairy Lane Hambleden Henley On Thames Oxfordshire RG9 3AS |
Director Name | Mr Anthony William Hedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2004) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 62 Lime Grove Eastcote Middlesex HA4 8RY |
Director Name | Mr Jonathan Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tennyson Road Hutton Brentwood Essex CM13 2SJ |
Director Name | Peter David Diffley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2008) |
Role | Production Director |
Correspondence Address | 90 Terry Gardens Kesgrave Ipswich Suffolk IP5 2DR |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 July 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Oliver Road Shenfield Essex CM15 8PX |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2008) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brickbarns Great Leighs Chelmsford Essex CM3 1JL |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(23 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(26 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Darren Paul Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(31 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Crest Nicholson Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
8 June 1999 | Delivered on: 16 June 1999 Satisfied on: 27 May 2004 Persons entitled: Cofton Land and Property Limited Classification: Legal charge Secured details: The payment of an overage payment pursuant to an agreement for sale dated 11/5/99. Particulars: F/H land k/a farrell ward at warley hospital brentwood essex. Fully Satisfied |
---|---|
22 October 1996 | Delivered on: 24 October 1996 Satisfied on: 17 May 2007 Persons entitled: Hilary Gwynth Haydon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under clause 15 of an agreement dated 11 october 1996. Particulars: All those two parcels of land situate on the northern side of cedars link road stowmarket suffolk as transferred to the company by a transfer dated 22/10/96. Fully Satisfied |
2 September 1996 | Delivered on: 11 September 1996 Satisfied on: 12 November 1998 Persons entitled: Bishops Stortford Football Club Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 4TH july 1996. Particulars: George wilson stadium rhodes avenue bishops stortford herts. Fully Satisfied |
9 November 1988 | Delivered on: 25 November 1988 Satisfied on: 23 April 1991 Persons entitled: William Smith Arthur Smith Classification: Legal charge Secured details: Sterling pounds 3150000 due from the company to arther smith and william smith. Particulars: Land containing approx. 6.43 acres at grove near wantage, oxfordhshire. Fully Satisfied |
27 April 1987 | Delivered on: 28 April 1987 Persons entitled: Brown Shipley & Co Limited Classification: Third party mortgage Secured details: All monies due or to become due from the company and/or crest homes PLC to the chargee. Under the terms of the principal deed dated 3RD august 1977 and this charge. Particulars: 1. part of garden cottage 203 west end lane harlington 2 all movable plant machinery implements utensils furniture and equipment and building materials 3. the benefit of an agreement to purchase dated 10 feg 1987 and an option agreement dated 26 feb 1987. Fully Satisfied |
15 December 1986 | Delivered on: 19 December 1986 Satisfied on: 23 April 1991 Persons entitled: British Telecommunications PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Former british telecom training centre drayton parslow buckinghamshire. Fully Satisfied |
5 March 2013 | Delivered on: 6 March 2013 Satisfied on: 12 July 2014 Persons entitled: Aviva Investors Ground Rent Gp Limited and Aviva Investors Ground Rent Holdco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as flats 1 to 53 adlington house, rollason way (base 7 brentwood). Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
16 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details. Fully Satisfied |
29 July 2009 | Delivered on: 4 August 2009 Satisfied on: 28 September 2011 Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property being: cambridge t/no CB327999. Brentwood t/no EX727023. Any other charged asset see image for full details. Fully Satisfied |
24 September 1986 | Delivered on: 8 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever. Particulars: Land & premises, 183 high st, royden, title no ex 316334. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 30 October 2008 Satisfied on: 11 August 2011 Persons entitled: Bank of Scotland PLC as the Security Agent for the Benefit of the Finance Parties Classification: Fixed security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of college street, southampton t/no HP687936, land on the north side of pera innovation park, nottingham road, melton mowbray t/no LT401439, hinckley greyhound stadium, nutts lane, hinckley t/no lt 397708 for details of further property charged please refer to form 395 see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 2 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Parties(Security Agent) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The affected securities and the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 2005 | Delivered on: 13 October 2005 Satisfied on: 19 December 2007 Persons entitled: Efg Reads Trustees Limited George Sharon Loraine Hugo Edward Upton Charles Crole and Harrycharles Buscall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 100 acre farm red lodge freckenham suffolk. Fully Satisfied |
1 September 1986 | Delivered on: 15 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever. Particulars: Drayton road borehamwood hartfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 2004 | Delivered on: 15 January 2004 Satisfied on: 17 May 2007 Persons entitled: Bae Systems (Property Investments) Limited Classification: Legal mortgage Secured details: £3,000,000 exclusive of value added tax due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at vicarage lane ilford essex forming part of t/n EGL300887. Fully Satisfied |
26 November 2003 | Delivered on: 28 November 2003 Satisfied on: 17 May 2007 Persons entitled: Barry Frederick Sayers Henry Macaulay Bass David Martin Parsons (And Others) Trustees of Beacon Hill Sports Association Classification: Legal mortgage Secured details: £1,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as land at snows corner wickham bishops essex. Fully Satisfied |
28 October 2002 | Delivered on: 6 November 2002 Satisfied on: 17 May 2007 Persons entitled: Secondsite Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h premises being part of the land on the west side of bittacy hill mill hill london. Fully Satisfied |
28 March 2002 | Delivered on: 4 April 2002 Satisfied on: 17 May 2007 Persons entitled: Persimmon Homes Limited Classification: Legal charge Secured details: £2,889,857 due or to become due from the company to the chargee. Particulars: Farrell ward warley hospital brentwood essex. Fully Satisfied |
11 June 2001 | Delivered on: 20 June 2001 Satisfied on: 17 May 2007 Persons entitled: Crest Nicholson Residential (Eastern) Limited Classification: Legal charge Secured details: The second instalment as defined in an agreement of even date being £1,417,050.00 and due from the company to the chargee. Particulars: Land to the south of creeting road as shown on the principal agreement. Fully Satisfied |
24 June 1986 | Delivered on: 26 June 1986 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: Charge without instrument for security all monies due or to become due from the company to the chargee. Particulars: 183 high street, roydon essex t/no ex 316334. Fully Satisfied |
23 November 2012 | Delivered on: 6 December 2012 Persons entitled: Duncan Revolta and Mark Jones and Temple Trustees Limited Classification: A security agreement Secured details: £30,000,000 and all other monies due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a phase 3 cheshunt south reservoir cheshunt t/no hd 466546 all claims under and all proceeds of all policies of insurance all rental income see image for full details. Outstanding |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: Luminus Developmentts Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property land and former cambridge university press site claredon road and fitzwilliam road cambridge. Outstanding |
10 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Equipment & Storage Company Limited Classification: Legal charge Secured details: £800,000.00 and all other monies due or to become due. Particulars: Land and buildings at hockerill street bishop's stortford hertfordshire (t/no HD45557). Outstanding |
31 March 2006 | Delivered on: 19 April 2006 Persons entitled: Bae Systems (Property Investments) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h property k/a land at vicarage lane, ilford t/no EGL300887. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 3 March 2006 Persons entitled: Barkley Projects Limited Liabiltiy Partnership Classification: Legal charge Secured details: 2,000,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of land at woodbridge road/cemetery road ipswich suffolk. Outstanding |
4 October 2005 | Delivered on: 13 October 2005 Persons entitled: Efg Reads Trustees Limited George Sharon Loraine Hugo Edward Upton Charles Crole and Harrybuscall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 100 acre farm red lodge freckenham suffolk. Outstanding |
1 April 2005 | Delivered on: 12 April 2005 Persons entitled: Efg Reads Trustees Limited, G.S. Loraine, H.E. Upton, S. Crole and N.C. Buscall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at red lodge freckenham suffolk. Outstanding |
4 January 2005 | Delivered on: 11 January 2005 Persons entitled: Hilary Gywnth Haydon Classification: Legal charge Secured details: £1,223,600 due or to become due from the company to the chargee. Particulars: All those two parcels of f/h land at stowupland road, stowmarket, suffolk, together with the buildings and works and fixtures and fittings thereon and every part thereof. Outstanding |
8 April 2004 | Delivered on: 17 April 2004 Persons entitled: Port Greenwich Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and premises at st james's road brentwood essex as further described in the schedule of the legal charge. Outstanding |
12 February 2003 | Delivered on: 25 February 2003 Persons entitled: David Wilson Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phases 5 and 6 napsbury hospital london colney hertfordshire. Outstanding |
16 June 1999 | Delivered on: 24 June 1999 Persons entitled: Bp Oil UK Limited Classification: Legal charge Secured details: £2,275,000 together with interest and all other monies due or to become due from the company to the chargee under the charge. Particulars: The f/h land previously k/a part of the thame terminal thame park road thame oxford; land adjoining thame park road aforesaid t/n ON195848; the bridge over the railway of thame park road aforesaid; land at thame park road aforesaid t/n's ON196787, ON200646 and ON201687. Outstanding |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
25 October 2018 | Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
28 July 2017 | Satisfaction of charge 32 in full (5 pages) |
28 July 2017 | Satisfaction of charge 32 in full (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
12 July 2014 | Satisfaction of charge 34 in full (3 pages) |
12 July 2014 | Satisfaction of charge 34 in full (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 April 2014 | Satisfaction of charge 33 in full (3 pages) |
3 April 2014 | Satisfaction of charge 33 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
19 August 2013 | Termination of appointment of James Moody as a director (1 page) |
19 August 2013 | Termination of appointment of James Moody as a director (1 page) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (7 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (7 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 33 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 33 (23 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 32
|
6 December 2012 | Particulars of a mortgage or charge / charge no: 32
|
16 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (4 pages) |
16 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (4 pages) |
17 May 2012 | Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
16 December 2011 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
16 December 2011 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Director's details changed for James Haydn Moody on 8 November 2011 (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Director's details changed for James Haydn Moody on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for James Haydn Moody on 8 November 2011 (2 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 31 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 31 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29 (16 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
13 January 2011 | Appointment of Stephen Patrick Evans as a director (2 pages) |
13 January 2011 | Appointment of Stephen Patrick Evans as a director (2 pages) |
17 June 2010 | Director's details changed for James Haydn Moody on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Haydn Moody on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Haydn Moody on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Haydn Moody on 15 June 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 29 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 29 (17 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
12 November 2008 | Secretary appointed kevin maguire (1 page) |
12 November 2008 | Secretary appointed kevin maguire (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Appointment terminated director annette cole (1 page) |
16 July 2008 | Appointment terminated director peter diffley (1 page) |
16 July 2008 | Appointment terminated director jon dyson (1 page) |
16 July 2008 | Appointment terminated director peter diffley (1 page) |
16 July 2008 | Appointment terminated director annette cole (1 page) |
16 July 2008 | Appointment terminated director jon dyson (1 page) |
16 July 2008 | Appointment terminated director adrian bohr (1 page) |
16 July 2008 | Appointment terminated director adrian bohr (1 page) |
1 May 2008 | Appointment terminated director helen moore (1 page) |
1 May 2008 | Appointment terminated director helen moore (1 page) |
1 May 2008 | Director appointed annette clair cole (1 page) |
1 May 2008 | Director appointed annette clair cole (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
11 April 2008 | Director appointed nigel christopher tinker (2 pages) |
11 April 2008 | Director appointed nigel christopher tinker (2 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
24 May 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Director resigned (1 page) |
4 June 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
11 January 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Company name changed crest nicholson residential (eas tern) LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed crest nicholson residential (eas tern) LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (4 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (9 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (9 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | New director appointed (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
1 November 2000 | Company name changed crest homes (eastern) LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed crest homes (eastern) LIMITED\certificate issued on 01/11/00 (2 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (4 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (4 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (11 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (11 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (4 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (4 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 19/04/99; no change of members (10 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (10 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 October 1997 (4 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (4 pages) |
8 May 1998 | Return made up to 19/04/98; no change of members (10 pages) |
8 May 1998 | Return made up to 19/04/98; no change of members (10 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 May 1997 | Return made up to 19/04/97; full list of members (10 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Return made up to 19/04/97; full list of members (10 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (9 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (9 pages) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
7 March 1994 | Accounts for a dormant company made up to 31 October 1993 (3 pages) |
7 March 1994 | Accounts for a dormant company made up to 31 October 1993 (3 pages) |
23 April 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
23 April 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
31 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
31 March 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
23 July 1991 | Company name changed crest homes (chiltern) LIMITED\certificate issued on 24/07/91 (2 pages) |
23 July 1991 | Company name changed crest homes (chiltern) LIMITED\certificate issued on 24/07/91 (2 pages) |
10 May 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
10 May 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
21 May 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
21 May 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
31 May 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
31 May 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
20 January 1989 | Accounts for a dormant company made up to 31 October 1987 (3 pages) |
20 January 1989 | Accounts for a dormant company made up to 31 October 1987 (3 pages) |
5 June 1987 | Accounts made up to 31 October 1986 (3 pages) |
5 June 1987 | Accounts made up to 31 October 1986 (3 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
3 December 1985 | Memorandum and Articles of Association (14 pages) |
3 December 1985 | Memorandum and Articles of Association (14 pages) |
6 November 1985 | Incorporation (13 pages) |
6 November 1985 | Incorporation (13 pages) |